THE MEND GROUP TRUST

Company Documents

DateDescription
21/09/1021 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1025 May 2010 APPLICATION FOR STRIKING-OFF

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN SOAR

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, SECRETARY ANNE SCHAUERTE

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE SCHAUERTE

View Document

06/04/106 April 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

15/10/0915 October 2009 REGISTERED OFFICE CHANGED ON 15/10/2009 FROM 70 MOUNT EPHRAIM TUNBRIDGE WELLS KENT TN4 8BG

View Document

14/10/0914 October 2009 12/10/09 NO MEMBER LIST

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR PETER STAPLEHURST

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR TIM WHEATER

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED MR DENNIS CRAWFORD

View Document

12/10/0912 October 2009 SECRETARY APPOINTED DR JULIAN KENYON

View Document

12/10/0912 October 2009 DIRECTOR APPOINTED DR JULIAN KENYON

View Document

22/01/0922 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

31/10/0831 October 2008 ANNUAL RETURN MADE UP TO 12/10/08

View Document

23/01/0823 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

07/11/077 November 2007 ANNUAL RETURN MADE UP TO 12/10/07

View Document

30/01/0730 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/10/0625 October 2006 ANNUAL RETURN MADE UP TO 12/10/06

View Document

30/01/0630 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/10/0517 October 2005 ANNUAL RETURN MADE UP TO 12/10/05

View Document

11/03/0511 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

01/10/041 October 2004 ANNUAL RETURN MADE UP TO 12/10/04

View Document

24/02/0424 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

24/02/0424 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0424 February 2004 ANNUAL RETURN MADE UP TO 12/10/03

View Document

28/10/0228 October 2002 ANNUAL RETURN MADE UP TO 12/10/02

View Document

16/08/0216 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

24/10/0124 October 2001 ACC. REF. DATE EXTENDED FROM 31/10/01 TO 31/03/02

View Document

17/10/0117 October 2001 ANNUAL RETURN MADE UP TO 12/10/01

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

12/10/0012 October 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0012 October 2000 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company